APLUS APPOINTMENTS LIMITED

Company Documents

DateDescription
12/02/1512 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

29/01/1429 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR JANET HUGHES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1115 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/02/112 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 3RD FLOOR WINDSOR HOUSE WINDSOR LANE CARDIFF CF10 3DE

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 SAIL ADDRESS CHANGED FROM: C/O BROOMFIELD & ALEXANDER PENDRAGON HOUSE CAXTON PLACE PENTWYN CARDIFF SOUTH WALES CF23 8XE UNITED KINGDOM

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN HUGHES / 22/01/2010

View Document

12/02/1012 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/02/1012 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANDREA JANE MOORE / 22/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA JANE MOORE / 22/01/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY ZOE LINCOLN

View Document

29/05/0829 May 2008 SECRETARY APPOINTED MRS ANDREA JANE MOORE

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY ANDREA MOORE

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/01/0822 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 COMPANY NAME CHANGED APLUS ACCOUNTANCY APPOINTMENTS L IMITED CERTIFICATE ISSUED ON 11/12/04

View Document

15/11/0415 November 2004 S366A DISP HOLDING AGM 21/10/04

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 ACC. REF. DATE SHORTENED FROM 17/01/04 TO 31/12/03

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/01/03

View Document

03/11/033 November 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 17/01/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: G OFFICE CHANGED 18/02/03 PENDRAGON HOUSE CAXTON PLACE, PENTWYN, CARDIFF CF23 8XE

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/026 August 2002 COMPANY NAME CHANGED B & A 0109 LIMITED CERTIFICATE ISSUED ON 06/08/02

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company